About

Registered Number: 06426996
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 17.2 The Leathermarket, Weston Street, London, SE1 3ER,

 

Ivory Worldwide (Holdings) Ltd was registered on 14 November 2007 and are based in London, it's status in the Companies House registry is set to "Active". This business has one director listed as Crittall, Henrietta Charlotte in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITTALL, Henrietta Charlotte 22 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 20 November 2019
SH01 - Return of Allotment of shares 28 June 2019
SH01 - Return of Allotment of shares 28 June 2019
SH01 - Return of Allotment of shares 27 June 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 16 November 2018
RESOLUTIONS - N/A 19 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 November 2015
SH08 - Notice of name or other designation of class of shares 14 July 2015
SH01 - Return of Allotment of shares 06 July 2015
AR01 - Annual Return 06 December 2014
AA01 - Change of accounting reference date 06 December 2014
AA - Annual Accounts 08 August 2014
CERTNM - Change of name certificate 05 August 2014
CONNOT - N/A 05 August 2014
AR01 - Annual Return 05 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2013
CERTNM - Change of name certificate 19 June 2013
AA - Annual Accounts 13 June 2013
AD01 - Change of registered office address 25 March 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AR01 - Annual Return 11 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2012
AD04 - Change of location of company records to the registered office 10 December 2012
AA - Annual Accounts 27 July 2012
SH01 - Return of Allotment of shares 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 25 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2011
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 23 November 2011
AD01 - Change of registered office address 16 November 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 27 January 2009
225 - Change of Accounting Reference Date 05 December 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.